Search icon

ORB MANAGEMENT, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: ORB MANAGEMENT, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1981 (44 years ago)
Entity Number: 694881
ZIP code: 10014
County: New York
Place of Formation: New York
Principal Address: 421 HUDSON STREET, NEW YORK, NY, United States, 10014
Address: 421 HUDSON STREET #808, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
C/O WINTHROP CHAMBERLIN DOS Process Agent 421 HUDSON STREET #808, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
WINTHROP CHAMBERLIN Chief Executive Officer 421 HUDSON STREET, NEW YORK, NY, United States, 10014

Form 5500 Series

Employer Identification Number (EIN):
132951362
Plan Year:
2024
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
38
Sponsors Telephone Number:

History

Start date End date Type Value
2022-09-23 2022-09-23 Address 421 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2022-01-28 2022-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-25 2022-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-09-26 2022-09-23 Address 421 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2017-09-26 2022-09-23 Address 421 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220923000337 2022-01-25 CERTIFICATE OF CHANGE BY ENTITY 2022-01-25
220121001198 2022-01-21 BIENNIAL STATEMENT 2022-01-21
170926002014 2017-09-26 BIENNIAL STATEMENT 2017-04-01
A759504-6 1981-04-23 CERTIFICATE OF INCORPORATION 1981-04-23

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
80213.00
Total Face Value Of Loan:
80213.00

Trademarks Section

Serial Number:
73824826
Mark:
TRUFRESH TF FROZEN
Status:
CANCELLED - SECTION 18
Mark Type:
TRADEMARK
Application Filing Date:
1989-09-12
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
TRUFRESH TF FROZEN

Goods And Services

For:
FROZEN MEAT, FISH AND SHELLFISH
First Use:
1989-07-18
International Classes:
029 - Primary Class
Class Status:
Sec. 18 – Entire Registration
Serial Number:
73823595
Mark:
CRYSTAL FREE
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1989-09-05
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
CRYSTAL FREE

Goods And Services

For:
FROZEN FOODS, NAMELY FROZEN MEAT, FISH, FRUIT AND VEGETABLES
First Use:
1988-05-09
International Classes:
029 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$80,213
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$80,213
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$80,898.66
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $80,213

Court Cases

Court Case Summary

Filing Date:
1989-12-04
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ORB MANAGEMENT, LTD.
Party Role:
Plaintiff
Party Name:
FRICK CO
Party Role:
Defendant
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State